Search icon

MANAGEMYSITE INC - Florida Company Profile

Company Details

Entity Name: MANAGEMYSITE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMYSITE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2012 (13 years ago)
Document Number: P12000005821
FEI/EIN Number 45-4366789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 308 Larkspur Turn, Peachtree City, GA, 34986, US
Mail Address: 308 Larkspur Turn, Peachtree City, GA, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIANITE STEPHEN F President 308 Larkspur Turn, Peachtree City, GA, 34986
PAGLIANITE STEPHEN F Agent 6021 NW 31st Avenue, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012504 PARTYLINK INC EXPIRED 2015-02-04 2020-12-31 - 8122 CARNOUSTIE PLACE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 308 Larkspur Turn, Peachtree City, GA 34986 -
CHANGE OF MAILING ADDRESS 2023-04-19 308 Larkspur Turn, Peachtree City, GA 34986 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 6021 NW 31st Avenue, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State